G. WILSON CONTRACTS LIMITED

Company Documents

DateDescription
30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM:
C/O DICKSON & CO CA
34 HIGH STREET
EAST LINTON
EAST LOTHIAN EH40 3AB

View Document

17/08/0117 August 2001 APPOINTMENT OF LIQUIDATOR F

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM:
WOODVILLE
HIGH STREET
COLDINGHAM
EYEMOUTH TD14 5NL

View Document

24/07/0124 July 2001 APPOINTMENT OF LIQUIDATOR I

View Document

20/07/0120 July 2001 CRT ORD NOTICE OF WINDING UP

View Document

20/07/0120 July 2001 NOTICE OF WINDING UP ORDER

View Document

28/06/0128 June 2001 APPOINTMENT OF LIQUIDATOR P

View Document

24/05/0124 May 2001 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

15/05/0115 May 2001 APPLICATION FOR STRIKING-OFF

View Document

05/12/005 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

02/09/002 September 2000 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

17/08/0017 August 2000 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 PARTIC OF MORT/CHARGE *****

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

03/11/953 November 1995 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 PARTIC OF MORT/CHARGE 2087

View Document

08/11/908 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9023 October 1990 REGISTERED OFFICE CHANGED ON 23/10/90 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

22/10/9022 October 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company